Advanced company searchLink opens in new window

AMP SCAFFOLDING LIMITED

Company number 07565332

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
04 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
17 Feb 2022 AA Unaudited abridged accounts made up to 31 March 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
23 Jul 2021 AP03 Appointment of Mr Tony Coleman as a secretary on 9 July 2021
23 Jul 2021 AP01 Appointment of Mr Tony Coleman as a director on 9 July 2021
23 Jul 2021 PSC01 Notification of Tony Coleman as a person with significant control on 2 July 2021
23 Jul 2021 PSC07 Cessation of Stephen Robert Arnold as a person with significant control on 18 June 2021
26 Jun 2021 TM01 Termination of appointment of Stephen Robert Arnold as a director on 18 June 2021
30 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
08 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
02 Jun 2020 PSC01 Notification of Julie Brown as a person with significant control on 1 May 2016
28 Apr 2020 AD01 Registered office address changed from 341 (1st Floor) Dudley Port Tipton DY4 7PP England to Amp Scaffolding Golds Hill Way Tipton DY4 0PY on 28 April 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
27 Aug 2019 AD01 Registered office address changed from 340 Dudley Port Tipton DY4 7PP England to 341 (1st Floor) Dudley Port Tipton DY4 7PP on 27 August 2019
27 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
11 Jun 2019 PSC01 Notification of Stephen Robert Arnold as a person with significant control on 21 May 2019
03 Jun 2019 TM01 Termination of appointment of Richard Morrin as a director on 31 May 2019
03 Jun 2019 PSC07 Cessation of Tony Morrin as a person with significant control on 31 May 2019
21 May 2019 AP01 Appointment of Mr Stephen Robert Arnold as a director on 21 May 2019
21 May 2019 AD01 Registered office address changed from Silver Birches Meaford Meaford Road Stone Staffordshire ST15 0QT England to 340 Dudley Port Tipton DY4 7PP on 21 May 2019
19 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
23 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018